UKBizDB.co.uk

RETINUE SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Retinue Solutions Limited. The company was founded 13 years ago and was given the registration number 07664187. The firm's registered office is in LONDON. You can find them at 5th Floor, 4 Coleman Street, London, . This company's SIC code is 78300 - Human resources provision and management of human resources functions.

Company Information

Name:RETINUE SOLUTIONS LIMITED
Company Number:07664187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:5th Floor, 4 Coleman Street, London, United Kingdom, EC2R 5AR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Fry's Walk, Shepton Mallet, United Kingdom, BA4 5WT

Secretary01 October 2012Active
5th Floor, 4 Coleman Street, London, United Kingdom, EC2R 5AR

Director01 September 2015Active
5th Floor, 4 Coleman Street, London, United Kingdom, EC2R 5AR

Director01 September 2014Active
5th Floor, 4 Coleman Street, London, United Kingdom, EC2R 5AR

Director24 August 2011Active
1st Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Director11 June 2015Active
Partis House, Davy Avenue, Milton Keynes, United Kingdom, MK5 8HJ

Director25 August 2011Active
60, Grosvenor Street, London, W1K 3HZ

Director24 August 2011Active
Partis House, Davy Avenue, Milton Keynes, United Kingdom, MK5 8HJ

Director25 August 2011Active
60, Grosvenor Street, London, W1K 3HZ

Director24 August 2011Active
60, Grosvenor Street, London, W1K 3HZ

Director01 May 2012Active
Partis House Davy Avenue, Knowlhill, Milton Keynes, United Kingdom, MK5 8HJ

Director26 November 2014Active
Partis House, Davy Avenue, Milton Keynes, United Kingdom, MK5 8HJ

Director25 August 2011Active
60, Grosvenor Street, London, W1K 3HZ

Director24 August 2011Active
222, Bishopsgate, London, United Kingdom, EC2M 4QD

Director30 June 2013Active
222, Bishopsgate, London, United Kingdom, EC2M 4QD

Director01 May 2012Active
23, Grosvenor Street, London, United Kingdom, W1K 4QL

Director09 June 2011Active
60, Grosvenor Street, London, United Kingdom, W1K 3HZ

Director01 October 2012Active
5, Dudley Road, London, United Kingdom, SW19 8PN

Director26 November 2014Active
Partis House, Davy Avenue, Milton Keynes, United Kingdom, MK5 8HJ

Director25 August 2011Active
Partis House, Davy Avenue, Knowlhill, Milton Keynes, United Kingdom, MK5 8HJ

Director24 August 2011Active

People with Significant Control

Westminster Bidco Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5th Floor, 4 Coleman Street, London, United Kingdom, EC2R 5AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Accounts

Accounts with accounts type full.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Mortgage

Mortgage satisfy charge full.

Download
2022-11-21Mortgage

Mortgage satisfy charge full.

Download
2022-11-21Mortgage

Mortgage satisfy charge full.

Download
2022-11-21Mortgage

Mortgage satisfy charge full.

Download
2022-11-21Mortgage

Mortgage satisfy charge full.

Download
2022-10-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-12Accounts

Accounts with accounts type full.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type full.

Download
2020-09-29Address

Change registered office address company with date old address new address.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Persons with significant control

Change to a person with significant control.

Download
2020-01-31Persons with significant control

Change to a person with significant control.

Download
2020-01-03Accounts

Accounts with accounts type full.

Download
2019-09-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-12-28Accounts

Accounts with accounts type full.

Download
2018-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.